General information

Avient New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040671338
New Zealand Business Number
64590
Company Number
Registered
Company Status
C182130 - Synthetic Resin Mfg
Industry classification codes with description

Avient New Zealand Limited (New Zealand Business Number 9429040671338) was registered on 03 May 1963. 2 addresses are in use by the company: 4 Rothwell Avenue, Albany Industrial Estate, Albany, Auckland (type: physical, registered). 26 Poland Road, Takapuna, Auckland had been their registered address, up until 16 Dec 1999. Avient New Zealand Limited used more names, namely: Clariant (New Zealand) Limited from 27 Jun 1997 to 17 May 2021, Hoechst New Zealand Limited (30 Jan 1974 to 27 Jun 1997) and Hoechst (New Zealand) Limited (03 May 1963 - 30 Jan 1974). 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100% of shares), namely:
Avient Switzerland Gmbh (an other) located at Birsfelden postcode 4127. "Synthetic resin mfg" (business classification C182130) is the category the Australian Bureau of Statistics issued to Avient New Zealand Limited. Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
4 Rothwell Avenue, Albany Industrial Estate, Albany, Auckland Physical & registered & service 16 Dec 1999
Contact info
64 9 9145566
Phone (Phone)
nz.reception@clariant.com
Email
nz.reception@avient.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.clariant.com
Website
www.avient.com
Website
Directors
Name and Address Role Period
Matthew Raynel Hart
Algies Bay, Warkworth, 0920
Address used since 01 May 2022
Snells Beach, Snells Beach, 0920
Address used since 16 Jul 2019
Director 16 Jul 2019 - current
Dieter Seng
Hillcrest Villas, Singapore, 286722
Address used since 01 Jul 2016
Director 01 Jul 2016 - 01 Jul 2020
Chris Nguyen Hansen
2 Leedon Heights, Singapore, 266228
Address used since 25 Jun 2018
Director 25 Jun 2018 - 01 Jul 2020
Dale John Barron
Geilston Bay, Tasmania, 7015
Address used since 16 Jul 2019
Director 16 Jul 2019 - 11 Oct 2019
Olga Latsis
296-324 Ferntree Gully Rd, Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Mckinnon, Victoria, 3204
Address used since 01 Dec 2015
Director 01 Dec 2015 - 17 Jul 2019
Volker Dickfeld
Milford, Auckland, 0620
Address used since 07 Mar 2018
Director 07 Mar 2018 - 31 Mar 2019
Roy Edwin Graves
Rd 4, Albany, 0794
Address used since 07 Oct 2009
Director 27 Sep 1998 - 15 Jun 2018
Marco Cenisio
North Andover, Massachusetts, 01845
Address used since 28 Apr 2016
Director 28 Apr 2016 - 30 Apr 2018
Francois Didier Bleger
#05-13 Duchess Residence, Singapore, 266312
Address used since 20 Apr 2015
Director 01 Apr 2013 - 30 Jun 2016
Hans B. Director 16 Nov 2009 - 07 Apr 2016
Jorge Antonio Arias
Forest Hill, Victoria, 3131
Address used since 01 Apr 2014
296 Ferntree Gully Road, Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Director 01 Apr 2014 - 31 Oct 2015
Lynne Joanne Larkan
Keilor, Victoria, 3036
Address used since 22 Mar 2013
Director 15 Feb 2009 - 24 Feb 2014
Walter Rudolf Mohr
Singapore, 269195
Address used since 01 Aug 2010
Director 01 Aug 2010 - 31 Mar 2013
Walter Kindler
Apt 5a, 3 Tregunter Path, Mid-levels, Hong Kong, China,
Address used since 01 Feb 2006
Director 01 Feb 2006 - 31 Jul 2010
Dominik Von Bertrab
4103 Bottmingen, Switzerland,
Address used since 15 Feb 2009
Director 26 Jun 2003 - 31 Oct 2009
Oliver Kusterle
Hampton, Victoria 3188, Australia,
Address used since 07 Jun 2006
Director 07 Jun 2006 - 28 Feb 2009
Tommy Lars Westlof
Port Melbourne, Victoria 3207, Australia,
Address used since 08 Jul 2005
Director 08 Jul 2005 - 29 Feb 2008
Glenn Reimers
Malvern, Victoria 3144, Australia,
Address used since 21 Feb 2005
Director 12 Sep 1997 - 30 Nov 2005
Walter Purtschert
Beaumaris, Victoria 3193, Australia,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 08 Jul 2005
Nico Gontha
Masterbatches Division, Rothausstrasse 61, 4131 Muttenz 1, Switz,
Address used since 14 Sep 2001
Director 14 Sep 2001 - 26 Jun 2003
Gunther Hencken
Easton, M D 21601, U S A,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 14 Sep 2001
Nico Gontha
#3-15/16 The Synergy, Singapore 609917,
Address used since 28 Oct 1999
Director 28 Oct 1999 - 10 Apr 2000
Joachim Mahler
4102 Binningen, Switzerland,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 28 Oct 1999
Albert Hug
41235 Riehen, Switzerland,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 01 Oct 1998
Reinhard Handte
D-65719 Hofheim, Brd,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 01 Oct 1998
Charles George Frederic Van Veen
Parnell, Auckland,
Address used since 27 Feb 1995
Director 27 Feb 1995 - 31 Jul 1998
Dr Jens-uwe Mohr
Brighton, Victoria 3186, Australia,
Address used since 26 Aug 1992
Director 26 Aug 1992 - 12 Sep 1997
Harold Wilfred Talbot
Papatoetoe, Auckland,
Address used since 18 Aug 1995
Director 18 Aug 1995 - 12 Sep 1997
Helmut Karl Ludwig Peters
Auckland 5,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 01 Jan 1997
Harold Wilfred Talbot
Papatoetoe,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 18 Aug 1995
Dr Roland Krischke
Zda Franfurt/main, West Germany,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 27 Feb 1995
Dr Hans Detlef Freiherr Von Pentz
Malvern, Victoria, Australia,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 26 Aug 1992
Addresses
Previous address Type Period
26 Poland Road, Takapuna, Auckland Registered & physical 16 Dec 1999 - 16 Dec 1999
21-39 Jellicoe Road, Panmure, Auckland 6 Physical & registered 02 Dec 1998 - 16 Dec 1999
Financial Data
Financial info
1000000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Avient Switzerland Gmbh
Other (Other)
Birsfelden
4127
15 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Clariant Plastics & Coatings Ag
Other
Muttenz
4132
04 Mar 2016 - 15 Mar 2021
Clariant, A G
Individual
Ch 4132 Muttenz 1
Switzerland
03 May 1963 - 04 Mar 2016

Ultimate Holding Company
Effective Date 30 Jun 2020
Name Avient Corporation
Type Limited Company
Ultimate Holding Company Number 1181191
Country of origin US
Address Rothausstrasse 61
Ch-4132
Muttenz 1
Location
Companies nearby
Farrand Holdings Limited
3a Rothwell Avenue
Foc'sle Marketing Limited
3a Rothwell Ave
Forbes Packaging Limited
3a Rothwell Avenue
The Renew Mothers Trust
C/o Green Fire Accounting
Tile Imports NZ Limited
4b Rothwell Avenue
Sound Expression Limited
3b Rothwell Avenue
Similar companies
Ptr Holdings Limited
Level 4, 4 Graham Street
Pacific Urethanes Limited
57 Rangi Road
Hexion (n.z.) Limited
165 Totara Street
Aica NZ Limited
149 Corbett Road